Search icon

ASAAP, INC.

Company Details

Entity Name: ASAAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2002 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: P02000112468
FEI/EIN Number 57-1137514
Address: 2411 NE Old Blue Springs Rd, Lee, FL, 32059, US
Mail Address: 2411 NE Old Blue Springs Rd, Lee, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH COOPER L Agent 2411 NE Old Blue Springs Rd, Lee, FL, 32059

President

Name Role Address
WELCH COOPER LP President 2411 NE OLD BLUE SPRINGS RD, LEE, FL, 32059

Vice President

Name Role Address
WELCH CAITLIN RVP, S, Vice President 2411 NE Old Blue Springs Rd, Lee, FL, 32059

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047737 WELCH AG AIR ACTIVE 2021-04-07 2026-12-31 No data 2411 NE OLD BLUE SPRINGS ROAD, LEE, FL, 32059

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2411 NE Old Blue Springs Rd, Lee, FL 32059 No data
CHANGE OF MAILING ADDRESS 2024-01-18 2411 NE Old Blue Springs Rd, Lee, FL 32059 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 WELCH, COOPER L No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 2411 NE Old Blue Springs Rd, Lee, FL 32059 No data
AMENDED AND RESTATEDARTICLES 2021-03-19 No data No data
REINSTATEMENT 2011-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
Off/Dir Resignation 2021-03-19
Reg. Agent Resignation 2021-03-19
Amended and Restated Articles 2021-03-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State